Search icon

134 RIBERIA, LLC

Company Details

Entity Name: 134 RIBERIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (12 years ago)
Document Number: L08000109738
FEI/EIN Number 263922804
Address: 134 RIBERIA Street, ST. AUGUSTINE, FL, 32084, US
Mail Address: 134 RIBERIA LLC, P.O. BOX 2135, ST AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Goedert Alan S Agent 134 Riberia Street, ST. AUGUSTINE, FL, 32085

Manager

Name Role Address
SEJECK REBECCA G Manager 4240 MYRTLE STREET, ST. AUGUSTINE, FL, 32084
Goedert Alan S Manager 134 Riberia Street, St Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098129 SAN SEBASTIAN MARINA RESORT ACTIVE 2024-08-18 2029-12-31 No data PO BOX 2135, ST. AUGUSTINE, FL, 32085
G17000117127 SAN SEBASTIAN MARINA RESORT EXPIRED 2017-10-24 2022-12-31 No data PO BOX 2135, ST AUGUSTINE, FL, 32085
G13000016877 SAN SEBASTIAN MARINA EXPIRED 2013-02-18 2018-12-31 No data P.O. BOX 2135, ST AUGUSTINE, FL, 32085
G09000134472 ST. AUGUSTINE TRADING COMPANY & MARINA EXPIRED 2009-07-14 2014-12-31 No data 307 PORPOISE PT DRIVE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 134 RIBERIA Street, Suite 205, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 134 Riberia Street, Suite 205, ST. AUGUSTINE, FL 32085 No data
CHANGE OF MAILING ADDRESS 2016-01-22 134 RIBERIA Street, Suite 205, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2013-01-07 Goedert, Alan S No data
REINSTATEMENT 2012-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State